Search icon

RAND RENTAL PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: RAND RENTAL PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAND RENTAL PROPERTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 2014 (11 years ago)
Date of dissolution: 21 Jun 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: L14000104438
FEI/EIN Number 47-1487537

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5909 St Augustine Rd, Suite #8, Jacksonville, FL, 32207, US
Mail Address: P O Box 5428, JACKSONVILLE, FL, 32247, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON RANDOLPH Manager P O Box 5428, JACKSONVILLE, FL, 32247
MOODY CAROLINE Manager P O Box 5428, JACKSONVILLE, FL, 32247
DAVIDSON MARSHA Authorized Member P O Box 5428, JACKSONVILLE, FL, 32247
MOODY CAROLINE Agent 5909 St Augustine Rd, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
MERGER 2022-06-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000094834. MERGER NUMBER 900000230359
REGISTERED AGENT NAME CHANGED 2020-05-21 MOODY, CAROLINE -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 5909 St Augustine Rd, Suite #8, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 5909 St Augustine Rd, Suite #8, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2015-04-20 5909 St Augustine Rd, Suite #8, Jacksonville, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-07-01

Date of last update: 03 May 2025

Sources: Florida Department of State